Search icon

777 SIXTH AVENUE OWNER LLC

Company Details

Name: 777 SIXTH AVENUE OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2004 (20 years ago)
Entity Number: 3137769
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
777 SIXTH AVENUE OWNER LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-12-10 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-04-20 2018-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-04-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-04-23 2010-04-20 Address ATTN FELICIA A PAOLA, 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2004-12-14 2010-04-20 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-12-14 2007-04-23 Address 142 WEST 57TH STREET, 15TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202005131 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221202003233 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201210060698 2020-12-10 BIENNIAL STATEMENT 2020-12-01
SR-40250 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-40249 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181204006247 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161202006714 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141201006977 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121205006210 2012-12-05 BIENNIAL STATEMENT 2012-12-01
110204002862 2011-02-04 BIENNIAL STATEMENT 2010-12-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State